Company NameR & R Whitehouse Limited
Company StatusDissolved
Company Number06528199
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Whitehouse
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2008(same day as company formation)
RoleSilversmith
Country of ResidenceEngland
Correspondence Address38 South Street
Manningtree
Essex
CO11 1BG
Director NameRosalind Whitehouse
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2008(same day as company formation)
RolePainting Conservator
Country of ResidenceEngland
Correspondence AddressBeverley
38 South Street
Manningtree
Essex
CO11 1BG
Director NameMr George Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
Secretary NameMrs Sarah Pearce
NationalityBritish
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge Langham
Colchester
CO4 5PX

Location

Registered AddressThe Forge
Langham
Colchester
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,431
Cash£3,050
Current Liabilities£8,069

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 November 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 April 2010Director's details changed for Richard Whitehouse on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Rosalind Whitehouse on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Richard Whitehouse on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Rosalind Whitehouse on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Rosalind Whitehouse on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Richard Whitehouse on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 08/03/09; full list of members (3 pages)
14 April 2009Return made up to 08/03/09; full list of members (3 pages)
7 May 2008Director appointed rosalind whitehouse (2 pages)
7 May 2008Director appointed rosalind whitehouse (2 pages)
7 May 2008Appointment terminated secretary sarah pearce (1 page)
7 May 2008Ad 08/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 May 2008Appointment terminated secretary sarah pearce (1 page)
7 May 2008Ad 08/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 May 2008Appointment terminated director george pearce (1 page)
7 May 2008Director appointed richard whitehouse (2 pages)
7 May 2008Director appointed richard whitehouse (2 pages)
7 May 2008Appointment terminated director george pearce (1 page)
8 March 2008Incorporation (12 pages)
8 March 2008Incorporation (12 pages)